Hul 99 Limited was launched on 14 May 2004 and issued an NZ business identifier of 9429035401728. This registered LTD company has been managed by 2 directors: Anita Tui Ward - an active director whose contract began on 14 May 2004,
Kerin Michael Herlihy - an active director whose contract began on 14 May 2004.
As stated in BizDb's data (updated on 19 Apr 2024), this company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, registered).
Up until 13 May 2021, Hul 99 Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ward, Anita Tui (an individual) located at Carterton, Carterton postcode 5713.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Herlihy, Kerin Michael - located at Carterton, Carterton.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 May 2020 to 13 May 2021
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 11 May 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 May 2016 to 06 May 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Sep 2013 to 19 May 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 10 May 2011 to 06 Jul 2011
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 10 May 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 10 May 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 18 Aug 2008 to 24 Feb 2010
Address: 305 Jackson Street, Petone
Physical address used from 14 May 2004 to 18 Aug 2008
Address: 7 Kenwyn Drive, Carterton
Registered address used from 14 May 2004 to 18 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ward, Anita Tui |
Carterton Carterton 5713 New Zealand |
14 Nov 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Herlihy, Kerin Michael |
Carterton Carterton 5713 New Zealand |
14 May 2004 - |
Anita Tui Ward - Director
Appointment date: 14 May 2004
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 May 2016
Kerin Michael Herlihy - Director
Appointment date: 14 May 2004
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 May 2016
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House